NET ASSETS PER SHARE (RS.)
|
|
- Lora Brown
- 5 years ago
- Views:
Transcription
1
2 STATEMENT OF FINANCIAL POSITION Audited As at, Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Leasehold Property, Plant & Equipment 178, , ,525 Freehold Property, Plant & Equipment 415, , ,197 Bearer Biological Assets 2,477,977 2,354,427 2,390,071 Consumable Biological Assets 125, , ,318 Long Term Investments - (Unquoted) 108, , ,288 Financial Assets 250, , ,000 Intangible Assets 328, , ,015 Total Non Current Assets 3,882,669 3,743,220 3,748,414 Current Assets Produce on bearer Biological asset 8,809 5,542 8,809 Inventories 328, , ,505 Trade and Other Receivables 123, , ,884 Amounts Due from Related Companies 23,678 24,982 19,790 ESC Recoverable 13,176 11,272 2,143 Income Tax Receivable 5,943-5,943 Cash and Cash Equivalents 187,031 53,585 10,108 Total Current Assets 690, , ,180 TOTAL ASSETS 4,573,436 4,283,250 4,141,594 EQUITY AND LIABILITIES Capital and Reserves Stated Capital 350, , ,000 Retained Earnings 2,657,637 2,291,981 2,211,817 Total Equity 3,007,637 2,641,981 2,561,817 Non Current Liabilities Interest Bearing Loans & Borrowings 78, ,791 99,576 Retirement Benefit Obligations 500, , ,771 Deferred Tax Liabilty 52,958 26,348 52,958 Deferred Income 132, , ,598 Lease Creditor 8, Liability to make Lease payment after one year 211, , ,737 Total Non Current Liabilities 983,794 1,046,569 1,034,640 Current Liabilities Trade and Other Payables 445, , ,509 Liability to make Lease payment within one year 4,485 4,313 4,355 Lease Creditor 10, Interest Bearing Loans & Borrowings 67,769 52, ,602 Amounts Due to Related Companies 23,015 67,053 3,672 Income Tax Liabilities 31,563 15,220 - Total Current Liabilities 582, , ,137 TOTAL LIABILITIES 1,565,799 1,641,268 1,579,778 TOTAL EQUITY AND LIABILITIES 4,573,436 4,283,250 4,141,594 NET ASSETS PER SHARE (RS.) These Financial Statements are in compliance with the requirements of the Companies Act No. 07 of Sudheera Epitakumbura Financial Controller The board of directors are responsible for the preparation and presentation of these Financial Statements. Approved & Signed for and on behalf of the board of Directors of by, S. S. Poholiyadde N. C. Peiris Director Director Colombo, 08 February 2018 Page 2
3 STATEMENT OF COMPREHENSIVE INCOME Audited Quarter Ended Quarter Ended Increase / Period Ended Period Ended Increase / Year Ended (Decrease) (Decrease) Rs. '000 Rs. '000 % Rs. '000 Rs. '000 % Rs. '000 Revenue 689, ,667 10% 2,222,781 1,890,541 18% 2,512,274 Cost of Sales (548,075) (521,925) 5% (1,689,074) (1,507,936) 12% (2,068,996) Gross Profit 141, ,742 33% 533, ,605 39% 443,278 Other Income 80,680 29, % 141,131 80,806 75% 117,131 Change in fair value of Biological Assets ,715 Administrative Expenses (20,369) (14,072) 45% (50,264) (37,977) 32% (55,495) Management Fee (33,536) (28,782) 17% (113,877) (85,284) 34% (91,524) Finance Cost (13,467) (13,221) 2% (38,943) (46,016) -15% (58,825) Impairment of Goodwill (4,000) Share of Profit from the Joint Venture (7,389) 14, % 5,719 55,962-90% 70,000 Profit Before Taxation 147,540 95,443 55% 477, ,095 36% 436,280 Income Tax (Expense) / Reversal (7,799) (5,732) 36% (31,653) (21,162) 50% (34,330) Net Profit for the Year 139,741 89,712 56% 445, ,933 36% 401,950 Other comprehensive income Actuarial gain/(loss) on defined benefit plans ,160 Income tax effect (5,699) Other comprehensive income for the period ,461 Total comprehensive income for the period 139,741 89,712 56% 445, ,933 36% 432,411 Basic Earnings per Share (Rs.) Page 3
4 STATEMENT OF CHANGES IN EQUITY Stated Retained Total Capital Earnings Rs. '000 Rs. '000 Rs. '000 Balance as at 1 April ,000 1,974,923 2,324,923 Net Profit for the period - 328, ,933 Other Comprehensive Income/(Loss) Dividends - (11,875) (11,875) Balance as at 31 December ,000 2,291,981 2,641,981 Balance as at 1 April ,000 2,211,817 2,561,817 Net Profit for the period - 445, ,820 Other Comprehensive Income/(Loss) Balance as at 31 December ,000 2,657,637 3,007,637 Page 4
5 STATEMENT OF CASH FLOWS Period ended, Rs. '000 Rs. '000 CASH FLOWS FROM OPERATING ACTIVITIES Net Profit before Taxation 477, ,095 ADJUSTMENTS FOR Depreciation 114,728 96,527 Finance Cost 38,943 46,016 Provision for Defined Benefit Plan Cost 33,483 64,380 Amortization of Grants (2,740) (2,852) Fair Valuation charged against timber proceeds Share of Profit of Joint Venture (5,719) (55,962) Provision for Bad & Doubtful Debts - 3,060 Operating profit before working capital changes 656, ,079 (Increase)/Decrease in Inventories (96,723) (60,866) (Increase)/Decrease in Trade and other Receivables (9,019) (55,056) (Increase)/Decrease in Amounts due from Related Companies (3,888) (17,907) Increase/(Decrease) in Trade and Other Payables 41,561 50,646 Increase/(Decrease) in Amounts due to Related Companies 19,344 11,349 Cash Generated from Operating Activities 607, ,244 Finance Cost Paid (5,157) (13,337) Defined Benefit Plan Cost Paid (67,996) (53,302) Income Tax (Paid) / Refund (11,123) (7,707) Net Cash Flow From Operating Activities 523, ,899 CASH FLOWS FROM INVESTING ACTIVITIES Acquisition of Property, Plant & Equipment (54,653) (4,556) Share buy back (Unquoted Investment) - 51,172 Dividend Received - 2,245 Investments in Immature plantation (164,868) (165,480) Grants Received 3,088 3,717 Net Cash Flow From Investing Activities (216,433) (112,902) CASH FLOWS FROM FINANCING ACTIVITIES Payment of Government Lease rentals (37,056) (35,768) Proceeds from borrowings 40,626 21,000 Repayment of loans (55,478) (40,338) Dividend Paid - (11,875) Net Cash Flow From Financing Activities (51,907) (66,982) Net Increase/(Decrease) in Cash and Cash Equivalents 254, ,016 A. Cash & Cash Equivalents at the Beginning of the Year (67,794) (123,304) B. Cash & Cash Equivalents at the End of the Year 187,031 52,712 NOTE A : Cash & Cash Equivalents at the Beginning of the Period Cash & Bank Balances 10,108 20,977 Bank Overdrafts (77,902) (144,280) (67,794) (123,304) NOTE B : Cash & Cash Equivalents at the End of the Period Cash & Bank Balances 187,031 53,585 Bank Overdrafts - (873) 187,031 52,712 Page 5
6 NOTES TO THE FINANCIAL STATEMENTS 1. Market Price per Share Quarter Ended Quarter Ended Year Ended Year Ended Rs. Rs. Rs. Rs. Last traded price Highest Lowest Stated Capital of amounts to Rs. 350,000,010 represented by 23,750,001 shares. 3. The of the Company are unaudited and have been prepared in accordance with Sri Lanka Accounting Standards (SLFRS/LKAS) and are in compliance with Sri Lanka Accounting Standard 34 - Interim Financial Reporting. Further, provisions of the Companies Act No. 7 of 2007 have been considered in preparing the of the Company. 4. The interim financial statements of the company have been prepared on the basis of the same accounting policies and methods applied for year ended 31 March The presentation and classification of figures for the corresponding period of the previous year have been re-arranged, where relevant, for better presentation and to be comparable with those of the current period. 6. These interim financial statements does not include the Gain/(Loss) arising from the valuation of biological assets as the amounts involved are not considered material. 7. Financial Statements does not include/classify Actuarial Gain/(Loss) on defined benefit plan costs as the valuation is done at the year end. 8. There has been no significant change in the nature of contingent liabilities, which were disclosed in the Annual Report for the year ended 31 March There have been no material events occurring after the reporting date, that require adjustments or disclosure in the Financial Statements. Page 6
7 NOTES TO THE FINANCIAL STATEMENTS 10. Twenty largest shareholders of the company, As at As at No. of % of No. of % of shares held Holding shares held Holding 1 RPC Plantation Management Services (Pvt) Ltd 16,026, % 15,412, % 2 The Secretary to the Treasury 3,763, % 3,763, % 3 Mr. T.T.T Al Nakib 395, % 395, % 4 National Development Bank PLC/Sakuvi Investment Trust (Pvt) Ltd 368, % 368, % 5 Mr.D.F.G.Dalpethado 154, % % 6 J.B. Cocoshell (Pvt) Ltd 130, % % 7 Pershing LLC S/A Averbach Grauson & Co. 100, % 50, % 8 Bank of Ceylon No.1 Account 80, % 80, % 9 Mr.H.A.A.H.Algharabally 77, % 77, % 10 Mr.K.C.Vignarajah 71, % 74, % 11 Cocoshell Activated Carbon Co. Ltd 57, % 57, % 12 Mrs. J.K.P Singh 48, % 50, % 13 Mr.Z.G.Carimjee 43, % 43, % 14 T.S.T.T.T. Sathe Secretary to the Treasury-Sundry 38, % 38, % 15 Mr.N.A. Withana 34, % 34, % 16 Northstar Holdings (Pvt) Ltd 29, % 29, % 17 Mrs.S.Vignarajah 28, % 29, % 18 Mr.U.P.Jayasinghe 25, % 18, % 19 Mrs.K.Fernando 25, % 25, % 20 Mrs.Z.M Adamally 21, % 21, % Sub Total 21,518, % Balance held by 11,537 ( 2016/17-11,620) shareholders 2,231, % 2,353, % Total No. of Shares 23,750, % 23,750, % The Percentage of shares held as at, As at As at No. of No. of No. of No. of Shareholders shares held % Shareholders shares held % Public Holding 11,555 7,720, % 11,638 8,334, % Other Holding 2 16,029, % 2 15,415, % Total No. of Shares 11,557 23,750, % 11,640 23,750, % 11. Directors' & CEO's Shareholding The Directors and CEO of the Company hold shares in the Company as follows. As at As at No. of Shares No. of Shares Dr. S Yaddehige - Chairman Nil Nil Mr. S S Poholiyadde 3,000 3,000 Mr. N C Peiris Nil Nil Mr. B A T Rodrigo Nil Nil Mr. Shaminda Yaddehige Nil Nil Mr. Shirley Gerard Devinda Amerasinghe Nil Nil Mr. Sriyan Eriyagama - CEO Nil Nil Page 7
8 SEGMENT INFORMATIONS REVENUE Summary Rs. '000 Rs. '000 Sale of Goods Tea 1,155, ,014 Rubber 205, ,281 Oil Palm 814, ,541 Coconut 30,304 19,369 Cinnamon 17,400 17,335 2,222,781 1,890,541 Tea Rubber Oil Palm Coconut Cinnamon Total For the period ended 31 December, Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Revenue 1,155, , , , , ,541 30,304 19,369 17,400 17,335 2,222,781 1,890,541 Revenue Expenditure (1,110,523) (953,871) (169,899) (198,293) (242,110) (171,721) (12,068) (13,852) (12,914) (12,934) (1,547,513) (1,350,670) Depreciation / Amortization (25,057) (22,500) (28,339) (26,294) (48,076) (37,893) (4,048) (3,594) (3,907) (3,954) (109,428) (94,235) Gratuity (17,661) (36,883) (8,035) (13,984) (5,835) (11,007) (374) (686) (228) (471) (32,133) (63,030) Gross Profit/(Loss) 2,043 (73,239) (519) (53,290) 518, ,920 13,814 1, (23) 533, ,605 Other Income 141,131 80,806 Administrative Expenses (50,264) (37,977) Management Fees (113,877) (85,284) Finance Cost (38,943) (46,016) Share of Profit from the Joint Venture 5,719 55,962 Profit before Taxation 477, ,095 Income Tax (Expense)/Reversal (31,653) (21,162) Net Profit for the period 445, ,933 Page 8
9 CORPORATE INFORMATIONS Name of Company. Legal Form A Quoted Public Limited Liability Company Incorporated in Sri Lanka. Date of Incorporation 22 June 1992 Company Registration No. P Q 136 Tax Identification No Principal Business Activities Cultivation, Manufacture & Sale of Tea, Rubber, Oil palm, Coconut & Cinnamon Plantations. Ultimate Parent Enterprise Richard Pieris & Company PLC. Board of Directors Dr. S Yaddehige - Chairman Mr. S S Poholiyadde Mr. N C Peiris Mr. B A T Rodrigo Mr. Shaminda Yaddehige Mr. Gerard Amerasinghe Stock Exchange Listings The Ordinary shares of the Company are listed with the Colombo Stock Exchange of Sri Lanka. Registered / Head Office No: 310, High Level Road, Nawinna, Maharagama, Sri Lanka. Auditors Messrs. Ernst & Young, Chartered Accountants, 201, De Saram Place, P.O. Box 101, Colombo 10, Sri Lanka. Company Secretaries Richard Pieris Group Services (Pvt) Ltd, Secretaries, No: 310, High Level Road, Nawinna, Maharagama, Sri Lanka. Telephone: + (94) Bankers Contact Details Bank of Ceylon PLC - Corporate Branch & Regional Branches Telephone : + (94) People's Bank PLC - Pelawatta Branch Fax : + (94) Hatton National Bank PLC - City Branch Website : Sampath Bank PLC - Head Office Branch npl.rpk@arpico.com Development Finance Corporation of Ceylon Bank PLC National Development Bank PLC Indian Overseas Bank / Indian Bank Nations Trust Bank PLC Page 9
NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS
NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016
More informationINTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC
KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.
More informationINTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION
STATEMENT OF FINANCIAL POSITION As at 30 September 2018 2017 31 March 2018 2018 2017 31 March 2018 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 ASSETS Non Current Assets Leasehold property, plant
More informationBALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally.
INTERIM FINANCIAL STATEMENT AS AT 31st DECEMBER 2016 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity
More informationKELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58
Company Reg. No. - PQ 58 Interim Financial Statements For the twelve months ended 31 March 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18 June 1992 COMPANY
More informationMADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14
833, Sirimavo Bandaranaike Mawatha - Colombo -14 Company Reg. No : PQ 184 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To be a trend setter to the Plantation industry by being a result oriented
More informationBALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10
INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity To
More informationBALANGODA PLANTATIONS PLC 110, Norris Canal Road - Colombo -10
INTERIM FINANCIAL STATEMENT AS AT 30th JUNE 2017 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity
More informationCOMPANY STATEMENT OF INCOME
Condensed Interim Financial Statements For the Period ended 30th September 2017 Condensed Interim Financial Statements 2 COMPANY STATEMENT OF INCOME For the three months ended For the six months ended
More informationCOMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March
BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)
More informationROYAL CERAMICS LANKA PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS
More informationInterim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC
Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National
More informationWATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements
WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message
More informationInterim Financial Statements Quarter Ended 30 September 2017
Interim Financial Statements Quarter Ended 30 September 2017 Managing Director s Message Dear Shareholder, Watawala Plantations PLC (CSE: WATA) recorded a Net Profit of LKR 807.6Mn for the six months ended
More informationInterim Financial Statements Quarter ended 30 June 2017
Interim Financial Statements Quarter ended 30 June 2017 Managing Director s Message Dear Shareholder, 02 Interim Financial Statements Watawala Plantations PLC (CSE: WATA) has recorded a Net Profit of LKR
More informationBrowns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ
Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000
More informationTALAWAKELLE TEA ESTATES PLC. Interim Financial Statements
TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Three months ended 30th June 2017 STATEMENT OF PROFIT OR LOSS Audited Unaudited Unaudited 12 months ended 03 months ended 03 months ended 31.03.2017
More informationBrowns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ
Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change
More informationTea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017
Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE
More informationRENUKA AGRI FOODS PLC
RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements
More informationBOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017
BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 Company Group Company Group 31st Mar 2017 31st Mar 2017 2017 30th 2017 30th 30th June June 2016 30th June June 2016 Rs.'000
More informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement
More informationTHE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter
Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted
More informationBOGAWANTALAWA TEA ESTATES PLC
STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.03.2018 31.03.2017 31.03.2018 31.03.2017 ASSETS Non-current assets 243,130 243,130 Right
More informationInterim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC
Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company
More informationHUNTER AND COMPANY PLC
HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit
More informationTHE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter
Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted
More informationRENUKA AGRI FOODS PLC
RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5
More informationBOGAWANTALAWA TEA ESTATES PLC
STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right
More informationTALAWAKELLE TEA ESTATES PLC. Interim Financial Statements
TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Twelve months ended 31st March 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Audited 12 months ended 12 months ended 03 months ended
More informationDIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017
DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)
More informationBAIRAHA FARMS PLC. FINANCIAL STATEMENTS
BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited 31.03.2017 Audited
More informationBAIRAHA FARMS PLC. FINANCIAL STATEMENTS
BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018 Bairaha Farms PLC Statement of Financial Position As at 31st March 2018 Company ASSETS Non-Current Assets as as at at as at as at Rs Rs Rs Rs Property,
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationDIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017
INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,
More informationAccess Engineering PLC. For the Nine Months Ended 31st December 2013
Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December
More informationWASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018
`y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 31 ST MARCH 2015 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationCorporate Information
Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The
More informationCAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015
INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended
More informationHARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS
. FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 CORPORATE INFORMATION Legal form A Public Company with Limited Liability incorporated in Sri Lanka, whose shares are Listed in the Colombo Stock Exchange. Subsidiary
More informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of
More informationCorporate Information
Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated
More informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationSINGER INDUSTRIES (CEYLON) PLC
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment
More informationJOHN KEELLS HOLDINGS LIMITED. Interim Results to 31 December 2002
JOHN KEELLS HOLDINGS LTD. - Interim Report Nine months ended 31 December 2002 Interim Results to 31 December 2002 Chairman's Message The relatively improved economic environment, a period devoid of conflict,
More informationInterim Financial Statement For the nine months ended 31 December 2012
Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'
More informationFinancial Statements
Financial Statements For the Quarter Ended 30.06.2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Quarter Accumulated Period of 03 Months For the Year Ended Ended Ended 03 Month Ended 30.06.2017 30.06.2016
More informationMELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED
INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months
More informationROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010
INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 BALANCE SHEET COMPANY GROUP AS AT 31.03.2010 31.03.2009 31.03.2010 31.03.2009 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS Non-Current
More informationVALLIBEL POWER ERATHNA PLC
VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.
More informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the six months ended 30th September 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in
More informationINTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC
INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the three months ended 30th June 2018 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in Equity
More informationHORANA PLANTATIONS PLC
HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:
More informationCITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018
CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.
More informationVALLIBEL POWER ERATHNA PLC
VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017 Statement of Financial Position As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Rs.
More informationHIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017
`y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September 2017 2016 Increase
More informationYear ended
PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016
More informationLANKA MILK FOODS (CWE) PLC
LANKA MILK FOODS (CWE) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2016 LANKA MILK FOODS (CWE) PLC CORPORATE INFORMATION THE COMPANY LEGAL STATUS REGISTERED OFFICE - LANKA MILK
More informationMALWATTE VALLEY PLANTATIONS PLC
FOR THE YEAR ENDED 31ST DECEMBER 2017 INCOME STATEMENT Company Group 3 Months 3 Months 12 Months Audited 3 Months Audited ended ended ended Year ended ended Year ended 31.12.2017 31.12.2016 31.12.2017
More informationHORANA PLANTATIONS PLC
HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:
More informationPROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017
PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734
More informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018
More informationDIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016
INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400,
More informationGroup Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030
01 ----------------------------------- ODEL PLC Interim Report Third Quarter of 2017/18 --------------------------------------------------------------- INCOME STATEMENT Group Unaudited Unaudited Unaudited
More informationRevenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)
INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371
More informationRENUKA AGRI FOODS PLC
INTERIM REPORT FOR THE PERIOD ENDED 30 th SEPTEMBER 2014 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6
More informationTea Estates Sri Lanka
Tea Estates Sri Lanka Hapugastenne Plantations PLC (Company Registration Number PQ 62) Provisional Un- audited Financial Statements Six months ended 30th June 2011 CHAIRMAN S MESSAGE The company recorded
More informationAmbeon Capital PLC. (Earlier known as Taprobane Holdings PLC)
Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, 2018 2017
More informationPROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017
PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628
More informationLANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017
LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position
More informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ
More informationINTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018
INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main
More informationAitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )
Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited
More informationAmbeon Capital PLC Interim Financial Statements
Ambeon Capital PLC Interim Financial Statements Period Ended 30 September 2018 STATEMENT OF PROFIT OR LOSS GROUP For the Quarter Ended 30th September, 2018 2017 % Change 2018 2017 % Change Continuing Operations
More informationRENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018
RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental
More information" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)
IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 218 CORPORATE INFORMATION
More informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2016 Quarter-2 (2016/17) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationCEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS
PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance
More informationSIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)
PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue
More informationAccess Engineering PLC Financial Statements For the Year Ended 31st March 2018
Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter
More informationTHE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements
Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public
More informationAccess Engineering PLC Financial Statements For the Period Ended 30th September 2017
Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 30th September Six Months Ended
More informationBUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017
Condensed Interim Financial Statements For the Period ended 31st December 2017 2 3 BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 GROUP For the nine months ended 31st
More information" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)
IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 217 CORPORATE INFORMATION
More informationLANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS
INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance
More informationAccess Engineering PLC. Financial Statements For the Year Ended 31st March 2017
Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter
More informationColombo Dockyard PLC. Interim Financial Report
Colombo Dockyard PLC Interim Financial Report For the Three Months Period Ended 31 March 2018 This page kept blank Intentionally CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHERCOMPREHENSIVE INCOME For
More informationAMW CAPITAL LEASING AND FINANCE PLC
INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733
More informationHAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH
HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK
More informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Six months ended 30th September 2018 Quarter-2 (2018/19) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationNon controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545
STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311
More informationCHAIRMAN S MESSAGE Transportation Leisure
. CHAIRMAN S MESSAGE Dear Stakeholder, As stated in my message at the end of the last quarter, the potential that has emerged as a result of the end of the conflict offers unprecedented opportunities to
More informationCHEMANEX PLC FINANCIAL STATEMENTS FOR NINE MONTHS ENDED
FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2017 Corporate Information Name of the Legal Form Chemanex PLC A Public Quoted with Limited Liability Under the provisions of Companies Act No 7
More information" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)
IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE NINE MONTHS ENDED 31st DECEMBER 217 CORPORATE INFORMATION
More informationHAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka
HAYCARB PLC Co. Reg. No. PQ 59 No.400, Deans Road, Colombo-10, Sri Lanka Interim Report Three months ended 30th June 2017 Quarter-1 (2017/18) Corporate Information NAME OF COMPANY Haycarb PLC (A quoted
More informationMELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED
INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED 31st MARCH 2017 STATEMENTS OF COMPREHENSIVE INCOME GROUP COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Audited Variance Restated For
More informationCOMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016
PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th
More informationKELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58
Company Reg. No. - PQ 58 Quarterly Financial Statements For the Year Ended 31st December 2011 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka on 18th June 1992 COMPANY
More information